Company Information

CIN
Status
Date of Incorporation
01 August 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
80,000,000
Authorised Capital
80,000,000

Directors

Srinivas Kanthamneni
Srinivas Kanthamneni
Director/Designated Partner
over 2 years ago
Srinivasarao Parimi
Srinivasarao Parimi
Director/Designated Partner
over 2 years ago
Srinivasa Prasad Dasari
Srinivasa Prasad Dasari
Director/Designated Partner
over 2 years ago

Charges

4 Crore
27 February 2019
Andhrapradeshstate Financial Corporation
3 Crore
08 November 2017
Andhra Pradesh State Financial Corporation
2 Crore
16 June 2017
Adhra Pradesh State Financail Corporation
3 Crore
03 August 2016
Andhra Pradesh State Financial Corporation
1 Crore
02 December 2013
Andhra Pradesh State Financial Corporation
54 Lak
30 January 2013
Icici Bank Limited
4 Crore
05 May 2012
Andhra Pradesh State Financial Corporation
6 Crore
03 August 2016
Others
0
16 June 2017
Others
0
08 November 2017
Others
0
30 January 2013
Others
0
27 February 2019
Others
0
02 December 2013
Andhra Pradesh State Financial Corporation
0
05 May 2012
Andhra Pradesh State Financial Corporation
0
03 August 2016
Others
0
16 June 2017
Others
0
08 November 2017
Others
0
30 January 2013
Others
0
27 February 2019
Others
0
02 December 2013
Andhra Pradesh State Financial Corporation
0
05 May 2012
Andhra Pradesh State Financial Corporation
0
03 August 2016
Others
0
16 June 2017
Others
0
08 November 2017
Others
0
30 January 2013
Others
0
27 February 2019
Others
0
02 December 2013
Andhra Pradesh State Financial Corporation
0
05 May 2012
Andhra Pradesh State Financial Corporation
0
03 August 2016
Others
0
16 June 2017
Others
0
08 November 2017
Others
0
30 January 2013
Others
0
27 February 2019
Others
0
02 December 2013
Andhra Pradesh State Financial Corporation
0
05 May 2012
Andhra Pradesh State Financial Corporation
0

Documents

Form DPT-3-22072020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16042020
Form AOC-4(XBRL)-16042020_signed
Form MGT-7-28112019_signed
List of share holders, debenture holders;-27112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-31072019
Form CHG-1-06032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190306
Instrument(s) of creation or modification of charge;-02032019
Optional Attachment-(2)-02032019
Optional Attachment-(1)-02032019
Form MGT-7-26122018_signed
Form AOC-4(XBRL)-26122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
List of share holders, debenture holders;-24122018
Form CHG-1-04122018_signed
Instrument(s) of creation or modification of charge;-04122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181204
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06022018
Form AOC-4(XBRL)-06022018_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
Instrument(s) of creation or modification of charge;-24112017
Optional Attachment-(1)-24112017
Form CHG-1-24112017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171124